CORE SERVICE STATIONS LIMITED
ISLEWORTH

Hellopages » Greater London » Hounslow » TW7 4QE

Company number 01491169
Status Active
Incorporation Date 16 April 1980
Company Type Private Limited Company
Address THE STATION MASTERS' HOUSE 168 THORNBURY ROAD, OSTERLEY VILLAGE, ISLEWORTH, MIDDLESEX, TW7 4QE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 March 2016; Termination of appointment of David Michael Searle as a director on 30 March 2016. The most likely internet sites of CORE SERVICE STATIONS LIMITED are www.coreservicestations.co.uk, and www.core-service-stations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. Core Service Stations Limited is a Private Limited Company. The company registration number is 01491169. Core Service Stations Limited has been working since 16 April 1980. The present status of the company is Active. The registered address of Core Service Stations Limited is The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex Tw7 4qe. The company`s financial liabilities are £2.18k. It is £0k against last year. The cash in hand is £6.11k. It is £5.38k against last year. And the total assets are £17.28k, which is £5.38k against last year. WOODBERRY SECRETARIAL LIMITED is a Secretary of the company. MATHEW, Isabele Marie is a Director of the company. Secretary HUGGINS, Roger has been resigned. Secretary ILLIDGE, Wayne Patrick has been resigned. Secretary MACRAE SECRETARIES LIMITED has been resigned. Secretary QUAYSECO LIMITED has been resigned. Director ALLEN, Basil George Rodney has been resigned. Director BUCKLEY, Timothy Mark has been resigned. Director HAWKINS, Gordon has been resigned. Director ILLIDGE, Wayne Patrick has been resigned. Director LEGG, Konrad Patrick has been resigned. Director MATHEW, Guy Philip has been resigned. Director MATHEW, Isabele Marie has been resigned. Director MATHEW, Thomas John has been resigned. Director PUGH, Robin James Mostyn has been resigned. Director SEARLE, David Michael has been resigned. The company operates in "Dormant Company".


core service stations Key Finiance

LIABILITIES £2.18k
CASH £6.11k
+743%
TOTAL ASSETS £17.28k
+45%
All Financial Figures

Current Directors

Secretary
WOODBERRY SECRETARIAL LIMITED
Appointed Date: 08 August 2011

Director
MATHEW, Isabele Marie
Appointed Date: 16 December 2013
74 years old

Resigned Directors

Secretary
HUGGINS, Roger
Resigned: 08 July 1991

Secretary
ILLIDGE, Wayne Patrick
Resigned: 02 September 2005
Appointed Date: 08 July 1991

Secretary
MACRAE SECRETARIES LIMITED
Resigned: 24 October 2007
Appointed Date: 22 March 2006

Secretary
QUAYSECO LIMITED
Resigned: 01 August 2011
Appointed Date: 13 February 2008

Director
ALLEN, Basil George Rodney
Resigned: 30 September 2008
Appointed Date: 23 September 1996
84 years old

Director
BUCKLEY, Timothy Mark
Resigned: 20 June 2011
Appointed Date: 04 October 2010
64 years old

Director
HAWKINS, Gordon
Resigned: 30 September 1993
100 years old

Director
ILLIDGE, Wayne Patrick
Resigned: 02 September 2005
Appointed Date: 30 September 1996
63 years old

Director
LEGG, Konrad Patrick
Resigned: 19 September 2011
Appointed Date: 04 March 2011
81 years old

Director
MATHEW, Guy Philip
Resigned: 09 October 2007
Appointed Date: 02 September 2005
48 years old

Director
MATHEW, Isabele Marie
Resigned: 10 July 2005
Appointed Date: 02 May 2003
74 years old

Director
MATHEW, Thomas John
Resigned: 02 May 2003
80 years old

Director
PUGH, Robin James Mostyn
Resigned: 04 October 2010
Appointed Date: 09 October 2007
65 years old

Director
SEARLE, David Michael
Resigned: 30 March 2016
Appointed Date: 21 December 2011
79 years old

Persons With Significant Control

Core Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CORE SERVICE STATIONS LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 30 March 2016
19 May 2016
Termination of appointment of David Michael Searle as a director on 30 March 2016
16 May 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2

21 Dec 2015
Accounts for a dormant company made up to 30 March 2015
...
... and 152 more events
08 Sep 1986
Return made up to 14/01/81; full list of members

08 Sep 1986
Return made up to 14/01/83; full list of members

08 Sep 1986
Return made up to 14/01/83; full list of members

08 Sep 1986
Registered office changed on 08/09/86 from: three ways charing kent TN27 0NL

30 Jul 1986
Full accounts made up to 31 December 1985

CORE SERVICE STATIONS LIMITED Charges

17 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as swan service station…
17 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The leasehold property known as bell service station…
17 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as vale service station…
17 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 16 November 2004
Persons entitled: Shell U,K, Limited
Description: Bell service station belbroughton bromsgrove hereford &…
17 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 16 November 2004
Persons entitled: Shell U.K. Limited
Description: Swan service station worcester road wychbold bromsgrove.
17 November 2000
Legal charge
Delivered: 24 November 2000
Status: Satisfied on 16 November 2004
Persons entitled: Shell U.K. Limited
Description: Vale services cheltenham road ashton-under-hill…
13 January 1997
Legal charge
Delivered: 28 January 1997
Status: Satisfied on 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited
Description: The l/h land and petrol filling and service station thereon…
13 January 1997
Legal charge
Delivered: 28 January 1997
Status: Satisfied on 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited
Description: L/Hold land and petrol filling station known as swan…
13 January 1997
Legal charge
Delivered: 28 January 1997
Status: Satisfied on 22 November 2000
Persons entitled: Gulf Oil (Great Britain) Limited
Description: L/Hold land and petrol station premises known as vale…
8 April 1991
Letter of off set
Delivered: 25 April 1991
Status: Satisfied on 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums now or hereafter standing to the credit of any…
16 February 1990
Debenture
Delivered: 9 March 1990
Status: Satisfied on 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 July 1989
Letter of off set
Delivered: 14 July 1989
Status: Satisfied on 15 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balance at credit of any accounts held by the bank in…
5 December 1988
Charge
Delivered: 8 December 1988
Status: Outstanding
Persons entitled: Midland Montagu Leasing Limitednies)(Please See Schedule for Names of Other 12 Compa
Description: Any agreement entered into whether before on or after the…